Company NameNMB Pension Trustees Limited
Company StatusDissolved
Company Number04129129
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Secretary NameAnita Jane Law
NationalityBritish
StatusClosed
Appointed23 December 2009(9 years after company formation)
Appointment Duration3 years, 3 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2010Appointment of Anita Jane Law as a secretary (3 pages)
5 January 2010Termination of appointment of Ronald Haddon as a secretary (2 pages)
5 January 2010Termination of appointment of Ronald Haddon as a secretary (2 pages)
5 January 2010Appointment of Anita Jane Law as a secretary (3 pages)
22 December 2009Director's details changed for Christopher Rupert Bryan Martin on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Ronald Keith Haddon on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher Rupert Bryan Martin on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ronald Keith Haddon on 22 December 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
5 January 2004Return made up to 21/12/03; full list of members (8 pages)
5 January 2004Return made up to 21/12/03; full list of members (8 pages)
24 December 2003Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
24 December 2003Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
3 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 October 2003Accounts made up to 31 May 2003 (4 pages)
6 January 2003Return made up to 21/12/02; full list of members (8 pages)
6 January 2003Return made up to 21/12/02; full list of members (8 pages)
26 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
26 July 2002Accounts made up to 31 May 2002 (4 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
7 September 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (4 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 10 old bailey london EC4M 7NG (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 10 old bailey london EC4M 7NG (1 page)
19 January 2001New director appointed (4 pages)
19 January 2001New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
21 December 2000Incorporation (15 pages)